About

Registered Number: 04090560
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Westminster House, Blacklocks Hill, Banbury, Oxfordshire, OX17 2BS

 

Westminster International Ltd was founded on 16 October 2000 with its registered office in Banbury in Oxfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAINFORD, Russell William 22 August 2013 - 1
O'HARE, Eve 08 April 2015 - 1
GILBERT, Charles Stuart 05 March 2018 30 July 2020 1
SUMMERS, Laurence 21 August 2013 30 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WORRALL, Roger William 29 June 2017 - 1
SELBY, Ian Robert 01 July 2011 29 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 29 October 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 18 July 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 26 October 2016
MR04 - N/A 15 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 October 2015
MISC - Miscellaneous document 17 July 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 09 October 2014
MISC - Miscellaneous document 07 July 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 22 August 2013
MR01 - N/A 21 June 2013
AUD - Auditor's letter of resignation 30 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 05 January 2012
AP03 - Appointment of secretary 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 27 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 June 2010
AUD - Auditor's letter of resignation 20 October 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
395 - Particulars of a mortgage or charge 24 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 05 March 2007
363a - Annual Return 23 October 2006
225 - Change of Accounting Reference Date 17 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 12 November 2001
395 - Particulars of a mortgage or charge 26 June 2001
225 - Change of Accounting Reference Date 20 June 2001
395 - Particulars of a mortgage or charge 02 February 2001
CERTNM - Change of name certificate 12 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Charge of deposit 06 January 2012 Fully Satisfied

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Debenture 22 June 2001 Fully Satisfied

N/A

Debenture containing fixed and floating charges 22 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.